Entity Name: | COURT MANOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Sep 1996 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F96000004994 |
FEI/EIN Number |
351187148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5515 Scott View Lane, LAKELAND, FL, 33813, US |
Mail Address: | 5515 Scott View Lane, LAKELAND, FL, 33813-2942, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MUTZ OSCAR U | President | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
MUTZ OSCAR U | Treasurer | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
MUTZ OSCAR U | Director | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
MUTZ JEAN G | Vice President | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
MUTZ JEAN G | Secretary | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
MUTZ JEAN G | Director | 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813 |
Wickenkamp Marcy M | Officer | 5515 Scott View Lane, LAKELAND, FL, 338132942 |
Mutz H W | Director | 3901 Cheverly Dr E, Lakeland, FL, 33813 |
MUTZ O.U. | Agent | 5515 Scott View Lane, LAKELAND, FL, 338132942 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 5515 Scott View Lane, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 5515 Scott View Lane, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 5515 Scott View Lane, LAKELAND, FL 33813-2942 | - |
REINSTATEMENT | 2002-05-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-05-23 | MUTZ, O.U. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State